Background WavePink WaveYellow Wave

LEAFIELD LTD (11661783)

LEAFIELD LTD (11661783) is an active UK company. incorporated on 6 November 2018. with registered office in Chippenham. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 2 other business activities. LEAFIELD LTD has been registered for 7 years. Current directors include HOURIGAN, Anthony Raymond, WEBSTER, Jonathan Philip Mark, WEBSTER, Kate Charlotte.

Company Number
11661783
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
Hangar 19 Colerne Industrial Park, Chippenham, SN14 8HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
HOURIGAN, Anthony Raymond, WEBSTER, Jonathan Philip Mark, WEBSTER, Kate Charlotte
SIC Codes
33190, 46690, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAFIELD LTD

LEAFIELD LTD is an active company incorporated on 6 November 2018 with the registered office located in Chippenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 2 other business activities. LEAFIELD LTD was registered 7 years ago.(SIC: 33190, 46690, 84220)

Status

active

Active since 7 years ago

Company No

11661783

LTD Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Hangar 19 Colerne Industrial Park Colerne Chippenham, SN14 8HT,

Previous Addresses

Lea Park Monks Lane Corsham Wiltshire SN13 9PH United Kingdom
From: 6 November 2018To: 21 December 2020
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Feb 22
Owner Exit
Mar 22
Loan Secured
Jun 23
Capital Update
Mar 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOURIGAN, Anthony Raymond

Active
Colerne Industrial Park, ChippenhamSN14 8HT
Born October 1965
Director
Appointed 26 Feb 2026

WEBSTER, Jonathan Philip Mark

Active
Colerne Industrial Park, ChippenhamSN14 8HT
Born June 1959
Director
Appointed 06 Nov 2018

WEBSTER, Kate Charlotte

Active
Colerne Industrial Park, ChippenhamSN14 8HT
Born August 1978
Director
Appointed 06 Nov 2018

WATKIN, Steven John

Resigned
Colerne Industrial Park, ChippenhamSN14 8HT
Born May 1961
Director
Appointed 25 Mar 2025
Resigned 27 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Bayntum Limited

Active
Colerne Industrial Park, ChippenhamSN14 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2025

Mr Jonathan Philip Mark Webster

Ceased
Colerne Industrial Park, ChippenhamSN14 8HT
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Ceased 25 Mar 2025

Mrs Kate Charlotte Honeybone

Ceased
Colerne Industrial Park, ChippenhamSN14 8HT
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
26 March 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 March 2025
MAMA
Resolution
26 March 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 March 2025
SH19Statement of Capital
Legacy
26 March 2025
SH20SH20
Legacy
26 March 2025
CAP-SSCAP-SS
Resolution
26 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 February 2022
RESOLUTIONSResolutions
Memorandum Articles
15 February 2022
MAMA
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Incorporation Company
6 November 2018
NEWINCIncorporation